Advanced company searchLink opens in new window

SAKI LIMITED

Company number 05381829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2020 WU15 Notice of final account prior to dissolution
14 May 2020 WU07 Progress report in a winding up by the court
14 May 2019 WU07 Progress report in a winding up by the court
18 Apr 2018 AD01 Registered office address changed from C/O Advantage Business Centre 132-134 Great Ancoats St Great Ancoats Street Manchester M4 6DE to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 18 April 2018
11 Apr 2018 WU04 Appointment of a liquidator
29 Jun 2017 COCOMP Order of court to wind up
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 AA Total exemption full accounts made up to 1 April 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1.02
17 Jan 2016 AP01 Appointment of Mr Parvaiz Akhtar as a director on 3 April 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AA Total exemption full accounts made up to 1 April 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 May 2015 AA Total exemption full accounts made up to 1 April 2014
14 May 2015 AP03 Appointment of Mr Ehsan Javaid as a secretary on 6 May 2015
14 May 2015 TM01 Termination of appointment of Javed Akhtar Sakhi as a director on 6 May 2015
12 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1.00002
22 Jan 2015 AA Total exemption full accounts made up to 1 April 2013
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off